WESTON BROTHERS (HOLDINGS) LIMITED
KENT

Hellopages » Kent » Thanet » CT9 1QT

Company number 01457212
Status Active
Incorporation Date 26 October 1979
Company Type Private Limited Company
Address 6A UPPER GROVE, MARGATE, KENT, CT9 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 87,265 ; Director's details changed for Zara Anouska Thomas on 1 April 2016. The most likely internet sites of WESTON BROTHERS (HOLDINGS) LIMITED are www.westonbrothersholdings.co.uk, and www.weston-brothers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Weston Brothers Holdings Limited is a Private Limited Company. The company registration number is 01457212. Weston Brothers Holdings Limited has been working since 26 October 1979. The present status of the company is Active. The registered address of Weston Brothers Holdings Limited is 6a Upper Grove Margate Kent Ct9 1qt. . WESTON, Malcolm Francis John is a Secretary of the company. LEA-WESTON, Lisa Jane is a Director of the company. THOMAS, Zara Anouska is a Director of the company. WESTON, Ann is a Director of the company. WESTON, Malcolm Francis John is a Director of the company. Director WESTON, Alan Francis Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
LEA-WESTON, Lisa Jane
Appointed Date: 02 January 2001
51 years old

Director
THOMAS, Zara Anouska
Appointed Date: 02 January 2001
48 years old

Director
WESTON, Ann

73 years old

Director

Resigned Directors

Director
WESTON, Alan Francis Thomas
Resigned: 08 November 2004
111 years old

WESTON BROTHERS (HOLDINGS) LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 87,265

03 May 2016
Director's details changed for Zara Anouska Thomas on 1 April 2016
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 87,265

...
... and 74 more events
30 Oct 1987
Particulars of mortgage/charge

25 Sep 1987
Declaration of satisfaction of mortgage/charge

04 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Full accounts made up to 25 April 1986

04 Jun 1986
Return made up to 09/05/86; full list of members

WESTON BROTHERS (HOLDINGS) LIMITED Charges

14 November 1988
Mortgage
Delivered: 16 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and property k/a 17 upper grove margate kent…
9 October 1987
Legal charge
Delivered: 30 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Weston bros. Dairies addington street, margate and upper…
1 February 1980
Debenture
Delivered: 13 February 1980
Status: Satisfied on 25 September 1987
Persons entitled: Gary Dawes & Company Limited
Description: Fixed charge on:- all f/h & l/h property present & future…